Company Information

CIN
Status
Date of Incorporation
05 January 2004
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
4,878,500
Authorised Capital
10,000,000

Directors

Sambhav Jain
Sambhav Jain
Director/Designated Partner
almost 2 years ago
Naresh Kumar Jain
Naresh Kumar Jain
Director/Designated Partner
over 2 years ago

Registered Trademarks

Spreading Excellence Through Craftsmenship... La Solitaire Jewels

[Class : 14] Precious Metals And Their Alloys & Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes; Gold, Silver, Diamond & Platinum Jewellery, Precious Stones; Horologkal And Other Chronometric Instruments.

Sl La Solitaire (Logo) La Solitaire Jewels

[Class : 14] Precious Metals And Their Alloys & Goods In Precious Metals Or Coated Therewith, Not Included In Other Classes; Gold, Silver, Diamond & Platinum Jewellery, Precious Stones; Horological And Other Chronometric Instruments

Charges

46 Crore
04 October 2013
Deutsche Bank Ag
13 Crore
29 January 2010
Standard Chartered Bank
8 Crore
18 November 2008
Axis Bank Limited
2 Crore
26 February 2021
Icici Bank Limited
1 Crore
26 February 2021
Icici Bank Limited
9 Crore
16 January 2021
Icici Bank Limited
13 Crore
16 January 2021
Icici Bank Limited
5 Crore
16 January 2021
Icici Bank Limited
2 Crore
20 May 2023
Hdfc Bank Limited
0
05 April 2021
Others
0
26 February 2021
Others
0
26 February 2021
Others
0
16 January 2021
Others
0
29 January 2010
Standard Chartered Bank
0
04 October 2013
Others
0
16 January 2021
Others
0
18 November 2008
Axis Bank Limited
0
16 January 2021
Others
0
20 May 2023
Hdfc Bank Limited
0
05 April 2021
Others
0
26 February 2021
Others
0
26 February 2021
Others
0
16 January 2021
Others
0
29 January 2010
Standard Chartered Bank
0
04 October 2013
Others
0
16 January 2021
Others
0
18 November 2008
Axis Bank Limited
0
16 January 2021
Others
0
20 May 2023
Hdfc Bank Limited
0
05 April 2021
Others
0
26 February 2021
Others
0
26 February 2021
Others
0
16 January 2021
Others
0
29 January 2010
Standard Chartered Bank
0
04 October 2013
Others
0
16 January 2021
Others
0
18 November 2008
Axis Bank Limited
0
16 January 2021
Others
0

Documents

Form DPT-3-20102020-signed
Form MGT-14-15022020-signed
CERTIFICATE OF REGISTRATION OF THE SPECIAL RESOLUTION CONFIRMING ALTERATION OF OBJECT CLAUSE(S)-20200215
Altered articles of association-13022020
Altered memorandum of association-13022020
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-13022020
Copy of MGT-8-28122019
List of share holders, debenture holders;-28122019
Form MGT-7-28122019_signed
Form AOC-4-28112019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-23112019
Directors report as per section 134(3)-23112019
Form CHG-4-02112019_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20191102
Letter of the charge holder stating that the amount has been satisfied-01112019
Form DPT-3-30062019
Form MGT-7-22122018_signed
List of share holders, debenture holders;-17122018
Form AOC-4-31102018_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-27102018
Directors report as per section 134(3)-27102018
List of share holders, debenture holders;-14122017
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14122017
Directors report as per section 134(3)-14122017
Optional Attachment-(2)-14122017
Optional Attachment-(1)-14122017
Form MGT-7-14122017_signed
Form AOC-4-14122017_signed
Form ADT-1-06112017_signed
Copy of the intimation sent by company-06112017